Search icon

SUFFOLK MATERIALS CORP.

Company Details

Name: SUFFOLK MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1988 (37 years ago)
Date of dissolution: 21 May 2019
Entity Number: 1276199
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 70 COMSEWOGUE RD, STE 5, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 COMSEWOGUE RD, STE 5, E SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
RONALD SCHREIBER Chief Executive Officer 123 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112922911
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-07 2004-08-17 Address 70 COMSEWOGUE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1998-07-07 2004-08-17 Address 70 COMSEWOGUE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1998-07-07 2004-08-17 Address 70 COMSEWOGUE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1988-07-11 1998-07-07 Address POB Z, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521000248 2019-05-21 CERTIFICATE OF DISSOLUTION 2019-05-21
100908002272 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080723003006 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060703002289 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040817002155 2004-08-17 BIENNIAL STATEMENT 2004-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-7486 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-10-04 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-7159 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-07-15 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-5487 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-04-14 No data 2012-01-09 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 473-0769
Add Date:
2003-07-24
Operation Classification:
Private(Property)
power Units:
25
Drivers:
25
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
LOCAL 339 UNITED SERVIC,
Party Role:
Plaintiff
Party Name:
SUFFOLK MATERIALS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State